Advanced company searchLink opens in new window

TAYZAR LIMITED

Company number 04767121

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
11 Jan 2024 LIQ13 Return of final meeting in a members' voluntary winding up
18 Dec 2022 LIQ01 Declaration of solvency
07 Dec 2022 AD01 Registered office address changed from The Glades Festival Way Festival Park Stoke-on-Trent Staffordshire ST1 5SQ England to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 7 December 2022
07 Dec 2022 600 Appointment of a voluntary liquidator
07 Dec 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-11-15
16 Nov 2022 AA Total exemption full accounts made up to 14 November 2022
16 Nov 2022 AA01 Previous accounting period shortened from 30 April 2023 to 14 November 2022
14 Nov 2022 AA Total exemption full accounts made up to 30 April 2022
05 Oct 2022 PSC04 Change of details for Mr Paul Vernon Roberts as a person with significant control on 2 September 2019
05 Oct 2022 PSC01 Notification of Christopher Thomas Roberts as a person with significant control on 2 September 2019
30 May 2022 CS01 Confirmation statement made on 16 May 2022 with updates
30 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
17 Jun 2021 CS01 Confirmation statement made on 16 May 2021 with no updates
26 Oct 2020 AA Total exemption full accounts made up to 30 April 2020
22 Oct 2020 AD01 Registered office address changed from C/O Dpc Stone House 55 Stone Road Business Park Stoke-on-Trent Staffordshire ST4 6SR England to The Glades Festival Way Festival Park Stoke-on-Trent Staffordshire ST1 5SQ on 22 October 2020
25 Jun 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
15 Jun 2020 CS01 Confirmation statement made on 16 May 2020 with updates
08 Jun 2020 AD01 Registered office address changed from C/O Dpc Vernon Road Stoke on Trent Staffordshire ST4 2QY to C/O Dpc Stone House 55 Stone Road Business Park Stoke-on-Trent Staffordshire ST4 6SR on 8 June 2020
02 Mar 2020 SH10 Particulars of variation of rights attached to shares
02 Mar 2020 SH08 Change of share class name or designation
02 Mar 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
27 Jun 2019 AA01 Previous accounting period shortened from 31 July 2019 to 30 April 2019
19 May 2019 CS01 Confirmation statement made on 16 May 2019 with updates